- Company Overview for SOVOS LIMITED (13312789)
- Filing history for SOVOS LIMITED (13312789)
- People for SOVOS LIMITED (13312789)
- More for SOVOS LIMITED (13312789)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
14 Nov 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
29 Aug 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 Aug 2023 | DS01 | Application to strike the company off the register | |
08 Dec 2022 | AA | Accounts for a dormant company made up to 31 July 2022 | |
11 Nov 2022 | CS01 | Confirmation statement made on 11 November 2022 with no updates | |
10 Nov 2022 | PSC07 | Cessation of John Michael Mills as a person with significant control on 15 October 2021 | |
10 Nov 2022 | PSC02 | Notification of Smiths Group International Holdings Limited as a person with significant control on 15 October 2021 | |
09 Nov 2021 | CS01 | Confirmation statement made on 9 November 2021 with updates | |
09 Nov 2021 | AA01 | Current accounting period extended from 30 April 2022 to 31 July 2022 | |
09 Nov 2021 | AD01 | Registered office address changed from 103 Moffats Lane Brookmans Park Hatfield AL9 7RP England to C/O Smiths Group Plc 4th Floor, 11-12 st James's Square London SW1Y 4LB on 9 November 2021 | |
09 Nov 2021 | AP01 | Appointment of Mr Matthew John Whyte as a director on 8 November 2021 | |
09 Nov 2021 | AP01 | Appointment of Marc Furlonger as a director on 8 November 2021 | |
09 Nov 2021 | TM01 | Termination of appointment of John Michael Mills as a director on 8 November 2021 | |
27 May 2021 | RESOLUTIONS |
Resolutions
|
|
03 Apr 2021 | NEWINC |
Incorporation
Statement of capital on 2021-04-03
|